Plainfield City Council Approves Multiple Resolutions Amidst Concerns Over Cannabis Odors and Animal Sales

In a packed agenda, the Plainfield City Council meeting saw resolutions addressing community recreation, stormwater management, and financial appropriations, alongside public concerns about cannabis odors and the ethics of local pet stores. The council adopted several resolutions and ordinances without opposition, but not all topics passed without debate.

The City Council delved into discussions about the pervasive smell of cannabis in some neighborhoods, an issue brought up by multiple residents during the public comment section. Residents expressed concerns about the odor from a cannabis facility, Glade 9, which was supposed to be inconspicuous but has reportedly been affecting the surrounding community, including areas near schools. One resident remarked, “I actually can smell the cannabis… when you drive through Clinton Avenue, you can smell it,” pressing the council to address the issue. Meanwhile, another speaker argued that the smell should not be a concern, highlighting the medical benefits of cannabis use. The council did not immediately provide a resolution to the odor concerns but acknowledged the residents’ input.

Public safety and traffic issues were also prominent topics. A resident raised urgent concerns regarding the safety of children crossing streets near schools, particularly pointing to ice cream trucks and improperly parked cars as hazards. They noted that two children had already been struck by vehicles, urging the council to implement additional safety measures. In response, the administration assured that they would investigate the noise complaints related to ice cream trucks and examine the performance and training of crossing guards. They also mentioned collaborating with county authorities to install appropriate signage at busy intersections.

Another portion of the meeting focused on animal sales within the city. A speaker detailed the unethical practices of local pet stores, citing that many have been fined or are under investigation. They referenced the Humane Society’s “Horrible Hundred” list, which includes breeders with poor ethical standards, highlighting that several local stores source their animals from these breeders. The speaker advocated for an ordinance to prohibit these practices and invited the council to engage in dialogue about the proposed legislation.

Financial matters were also on the agenda, with the Department of Finance presenting resolutions to amend the city budget, cancel taxes for a property erroneously deemed taxable, authorize tax refunds, and conduct an electronic tax sale. These resolutions were approved for the voting meeting agenda without opposition.

The council also approved various resolutions aimed at improving community facilities and infrastructure. These included a grant-funded stormwater management study, an application for detention basin assistance, and milling and paving projects. In addition to infrastructure improvements, the council supported new recreational programs for individuals with disabilities, such as inclusive aquatics and a family bowling league.

The economic development department presented resolutions to apply for significant grants, including up to $2 million for the Center of Excellence and a $3 million PACE grant focused on workforce development. The council also discussed redevelopment plans for certain areas of the city.

The meeting concluded with the council considering various ordinances for first reading, including amendments to the property maintenance code and the introduction of a permit process for Airbnb operations. Notably, the council proposed a redevelopment plan for West Front Street, which includes a commercial laundry mat and residential apartments, projecting an increase in tax revenue over 30 years.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Adrian O. Mapp
City Council Officials:
Steve G. Hockaday, Dr. Darcella Sessomes, Robert K. Graham, Julienne Cherry, Richard Wyatt, Charles McRae, Terri Briggs-Jones

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording